Search icon

DISABILITIES ASSISTANCE PAYEE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DISABILITIES ASSISTANCE PAYEE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N13000002277
FEI/EIN Number 462244970

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13574 Village Park Dr., Orlando, FL, 32837, US
Mail Address: P.O. BOX 621025, ORLANDO, FL, 32862-1141, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINONES SOL V Director 2580 FLAMBOYAN ST, KISSIMMEE, FL, 34744
PHILLIP RITA L Director 9230 OSAGE VALLEY, SAN ANTONIO, TX, 78251
MARTINEZ GABRIEL A Director 3864 Wood Trhush Drive, KISSIMMEE, FL, 34744
ALEXANDER ANTHONY President 5868 Covington Cove Way, Orlando, FL, 32729
ALEXANDER ANTHONY Secretary 5868 Covington Cove Way, Orlando, FL, 32729
ALEXANDER ANTHONY L Agent 5868 Covington Court Way, Orlando, FL, 32829

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 5868 Covington Court Way, Orlando, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 13574 Village Park Dr., 240, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-07-07 13574 Village Park Dr., 240, Orlando, FL 32837 -
AMENDMENT 2013-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000123810 ACTIVE 1000000773753 ORANGE 2018-02-28 2028-03-28 $ 720.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
Amendment 2013-07-24
Domestic Non-Profit 2013-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State